West Heath Road
London
NW3 7UT
Director Name | Mr Jonathan Stephen Colman |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(44 years, 2 months after company formation) |
Appointment Duration | 13 years (closed 26 April 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Daleham Mews London NW3 5DB |
Director Name | Mrs Alexandra Leah Dorothy Maurice |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(44 years, 2 months after company formation) |
Appointment Duration | 13 years (closed 26 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Daleham Mews London NW3 5DB |
Director Name | Alan Nevil Carless |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(32 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 September 2004) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 39 Irnham Road Four Oaks Sutton Coldfield West Midlands B74 2TN |
Director Name | Sidney Harold Colman |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(32 years, 4 months after company formation) |
Appointment Duration | 21 years, 12 months (resigned 29 May 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 35 Gilmorton Close Harborne Birmingham B17 8QR |
Secretary Name | John Bellamy Corcoran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(32 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 December 2001) |
Role | Company Director |
Correspondence Address | 2 Waveney Grove Cannock Staffordshire WS11 1NL |
Director Name | Ms Susan Rose Stone |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(42 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 29 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 191 Lordswood Road Harborne Birmingham B17 9BP |
Secretary Name | Mr Geoffrey Edward Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(42 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 09 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Sandford Close Hill Ridware Rugeley Staffordshire WS15 3RH |
Registered Address | 19 Daleham Mews London NW3 5DB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
2 at £1 | Colman London LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £1,018 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 October 1979 | Delivered on: 30 October 1979 Satisfied on: 15 November 1997 Persons entitled: Manufacturers Hanover Trust Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See doc M44 for property details. Fully Satisfied |
---|---|
25 October 1979 | Delivered on: 30 October 1979 Satisfied on: 15 November 1997 Persons entitled: Manufacturers Hanover Trust Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
25 October 1979 | Delivered on: 30 October 1979 Persons entitled: Manufacturers Hanover Trust Company Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Full benefit and advantage of 1KE undermentioned agreements. Agreement d/d 21.1.79 mason richards partnership agreement d/d 30.7.73 with legg heam associates agreement d/d 30.7.73 with R. stepham and partners. Outstanding |
9 February 1972 | Delivered on: 28 February 1972 Persons entitled: National Westminster Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31, king street darlaston.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | Application to strike the company off the register (3 pages) |
2 February 2016 | Application to strike the company off the register (3 pages) |
5 August 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
5 August 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
25 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
16 July 2014 | Termination of appointment of Geoffrey Edward Allen as a secretary on 9 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Geoffrey Edward Allen as a secretary on 9 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Geoffrey Edward Allen as a secretary on 9 July 2014 (1 page) |
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
14 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (7 pages) |
14 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (7 pages) |
14 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (7 pages) |
31 May 2013 | Termination of appointment of Susan Stone as a director (1 page) |
31 May 2013 | Termination of appointment of Susan Stone as a director (1 page) |
29 May 2013 | Termination of appointment of Sidney Colman as a director (1 page) |
29 May 2013 | Termination of appointment of Sidney Colman as a director (1 page) |
25 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
25 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
14 February 2013 | Director's details changed for Alexandra Leah Dorothy Colman on 14 February 2013 (2 pages) |
14 February 2013 | Registered office address changed from Colman House 6-10 South Street Harborne Birmingham B17 0DB on 14 February 2013 (1 page) |
14 February 2013 | Director's details changed for Mr Jonathan Stephen Colman on 14 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Mr Jonathan Stephen Colman on 14 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Alexandra Leah Dorothy Colman on 14 February 2013 (2 pages) |
14 February 2013 | Registered office address changed from Colman House 6-10 South Street Harborne Birmingham B17 0DB on 14 February 2013 (1 page) |
2 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
15 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (8 pages) |
15 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (8 pages) |
15 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (8 pages) |
5 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
14 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (8 pages) |
14 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (8 pages) |
14 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (8 pages) |
13 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
13 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
10 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
20 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
20 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
19 June 2009 | Return made up to 07/06/09; full list of members (5 pages) |
19 June 2009 | Return made up to 07/06/09; full list of members (5 pages) |
9 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
9 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
17 July 2008 | Return made up to 07/06/08; no change of members
|
17 July 2008 | Return made up to 07/06/08; no change of members
|
5 August 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
5 August 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
25 June 2007 | Return made up to 07/06/07; no change of members
|
25 June 2007 | Return made up to 07/06/07; no change of members
|
4 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
4 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
22 June 2006 | Return made up to 07/06/06; full list of members (8 pages) |
22 June 2006 | Return made up to 07/06/06; full list of members (8 pages) |
25 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
25 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
20 June 2005 | Return made up to 07/06/05; full list of members (8 pages) |
20 June 2005 | Return made up to 07/06/05; full list of members (8 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
27 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
27 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
24 June 2004 | Return made up to 07/06/04; full list of members (9 pages) |
24 June 2004 | Return made up to 07/06/04; full list of members (9 pages) |
10 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
10 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
13 June 2003 | Return made up to 07/06/03; full list of members (9 pages) |
13 June 2003 | Return made up to 07/06/03; full list of members (9 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
30 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
30 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
10 July 2002 | Return made up to 07/06/02; full list of members
|
10 July 2002 | Return made up to 07/06/02; full list of members
|
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | Secretary resigned (1 page) |
1 July 2002 | Registered office changed on 01/07/02 from: colman house 121 livery street birmingham B3 1RS (1 page) |
1 July 2002 | Registered office changed on 01/07/02 from: colman house 121 livery street birmingham B3 1RS (1 page) |
11 December 2001 | New secretary appointed (2 pages) |
11 December 2001 | New secretary appointed (2 pages) |
21 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
21 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
15 June 2001 | Return made up to 07/06/01; full list of members (7 pages) |
15 June 2001 | Return made up to 07/06/01; full list of members (7 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
11 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
11 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 July 2000 | Return made up to 07/06/00; full list of members (6 pages) |
7 July 2000 | Return made up to 07/06/00; full list of members (6 pages) |
22 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 June 1999 | Return made up to 07/06/99; no change of members (6 pages) |
17 June 1999 | Return made up to 07/06/99; no change of members (6 pages) |
26 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
26 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
12 June 1998 | Return made up to 07/06/98; no change of members (6 pages) |
12 June 1998 | Return made up to 07/06/98; no change of members (6 pages) |
15 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
14 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
20 June 1997 | Return made up to 07/06/97; full list of members (8 pages) |
20 June 1997 | Return made up to 07/06/97; full list of members (8 pages) |
13 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
13 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
8 July 1996 | Return made up to 07/06/96; no change of members (6 pages) |
8 July 1996 | Return made up to 07/06/96; no change of members (6 pages) |
18 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
18 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
16 June 1995 | Return made up to 07/06/95; full list of members (10 pages) |
16 June 1995 | Return made up to 07/06/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |